CONNECT BUILDING SOLUTIONS LTD

Company Documents

DateDescription
10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 7 HEMLOCK PARK HYSSOP CLOSE, HAWKS GREEN CANNOCK WS11 7FB

View Document

04/01/194 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/01/194 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/194 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

04/01/194 January 2019 RESOLUTION INSOLVENCY:RES RE APPT. OF LIQUIDATOR

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/11/1323 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1316 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUNT

View Document

28/11/1228 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

30/01/1230 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1128 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKES / 19/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NELMES / 19/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROY HUNT / 19/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BULL / 19/01/2011

View Document

06/12/106 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1022 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company